4SIGHT SOLUTIONS LTD

First Floor Osborne House First Floor Osborne House, Harrogate, HG1 5QY, England
StatusACTIVE
Company No.06528656
CategoryPrivate Limited Company
Incorporated10 Mar 2008
Age16 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

4SIGHT SOLUTIONS LTD is an active private limited company with number 06528656. It was incorporated 16 years, 2 months, 6 days ago, on 10 March 2008. The company address is First Floor Osborne House First Floor Osborne House, Harrogate, HG1 5QY, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY

Change date: 2024-03-01

Old address: 30 Victoria Avenue Harrogate HG1 5PR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Pike

Change date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Peter Pike

Change date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: David Robin Little

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: David Robin Little

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: 30 Victoria Avenue Harrogate HG1 5PR

Old address: 30 Victoria Avenue 30 Victoria Avenue Harrogate HG1 5PR England

Change date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: 30 Victoria Avenue 30 Victoria Avenue Harrogate HG1 5PR

Old address: Alston Lane Farm Alston Lane Longridge Preston Lancashire PR3 3BN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Robin Little

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-08

Officer name: Mr Dave Peter Pike

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robin Little

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: C/O David Little Alston Lane Farm Alston Lane Alston Preston PR3 3BN United Kingdom

Change date: 2011-09-28

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Robin Little

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robin Little

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: Old Milton House Milton Park Alsager Stoke on Trent ST7 2YS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jones

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-14

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/11/10

Documents

View document PDF

Resolution

Date: 02 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDSANDMORE LTD

FLAT 1 MIDDLETONHALL ROAD,BIRMINGHAM,B30 1DN

Number:11942050
Status:ACTIVE
Category:Private Limited Company

CENTRAL FINANCIAL SERVICES (UK) LIMITED

170 HALTON ROAD,SUTTON COLDFIELD,B73 6NZ

Number:08807671
Status:ACTIVE
Category:Private Limited Company

GLENCATHARA HOUSE MANAGEMENT COMPANY LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:04738271
Status:ACTIVE
Category:Private Limited Company

INTERLOCK PAVING LIMITED

3 WHITTLE CLOSE,DAVENTRY NORTHANTS,NN11 8RQ

Number:02334139
Status:ACTIVE
Category:Private Limited Company

LESSTAX2PAY (BARNET) LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:08402661
Status:ACTIVE
Category:Private Limited Company

P J PEARMAN & SONS LIMITED

6 THE PARADE,EXMOUTH,EX8 1RL

Number:10359970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source